UKBizDB.co.uk

GOVERNOR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Governor Holdings Limited. The company was founded 7 years ago and was given the registration number NI642567. The firm's registered office is in HILLSBOROUGH. You can find them at 12 Governors Gate Meadow, , Hillsborough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GOVERNOR HOLDINGS LIMITED
Company Number:NI642567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2016
End of financial year:31 December 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12 Governors Gate Meadow, Hillsborough, Northern Ireland, BT26 6FY
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Bresagh Road, Bresagh Road, Lisburn, Northern Ireland, BT27 6TU

Director01 October 2020Active
Brookvale Kitchens, 14 Bresagh Road, Lisburn, Northern Ireland, BT27 6TU

Secretary06 December 2016Active
Brookvale Kitchens, 14 Bresagh Road, Lisburn, Northern Ireland, BT27 6TU

Director06 December 2016Active
12, Governors Gate Meadow, Hillsborough, Northern Ireland, BT26 6FY

Director01 December 2019Active

People with Significant Control

Cwj Fund Limited
Notified on:01 December 2019
Status:Active
Country of residence:Cayman Islands
Address:Genesis Building, 5th Floor , Genesis Building, George Town, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Christopher Robinson
Notified on:01 December 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:Northern Ireland
Address:14, Bresagh Road, Lisburn, Northern Ireland, BT27 6TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Chris William Robinson
Notified on:06 December 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:Northern Ireland
Address:6, Park Lane Gate, Hillsborough, Northern Ireland, BT26 6FT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2021-02-22Capital

Capital allotment shares.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Resolution

Resolution.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-13Accounts

Accounts with accounts type dormant.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.